Search icon

AMERICAN HOLIDAY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOLIDAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOLIDAY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000055733
FEI/EIN Number 651017617

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6827 STARPASS COURT, LAKE WORTH, FL, 33463
Mail Address: 6827 STARPASS COURT, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBAUT PASCAL President 6827 STARPASS COURT, LAKE WORTH, FL, 33463
GOMBAUT PASCAL Director 6827 STARPASS COURT, LAKE WORTH, FL, 33463
GOMBAUT PASCAL D Agent 2345 MERRIWEATHER WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-08 6827 STARPASS COURT, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 2345 MERRIWEATHER WAY, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2018-02-08 GOMBAUT, PASCAL D -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 6827 STARPASS COURT, LAKE WORTH, FL 33463 -
REINSTATEMENT 2003-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001157151 ACTIVE 1000000698510 PALM BEACH 2015-11-18 2025-12-23 $ 328.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000914712 LAPSED 1043927 HARRIS COUNTY, TEXAS 2014-06-05 2019-10-06 $48,265.25 BUBBA GUMP SHRIMP CO. RESTAURANTS, INC., 1510 WEST LOOP SOUTH, HOUSTON, TX 77027

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State